Search icon

GENESIS GLOBAL FINTECH INC.

Company Details

Name: GENESIS GLOBAL FINTECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964275
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 7 times square ste 2900, NEW YORK, NY, United States, 10036
Principal Address: 25 SE 2nd Avenue, Suite 550 #679, Miami, FL, United States, 33131

Agent

Name Role Address
NICOLE A. SULLIVAN, ESQ. Agent c/o white and williamsllp, 7 times square, suite 2900, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
NICOLE A. SULLIVAN, ESQ., C/O WHITE AND WILLIAMS LLP DOS Process Agent 7 times square ste 2900, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
STEPHEN MURPHY Chief Executive Officer 25 SE 2ND AVENUE, SUITE 550 #679, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 1201 20TH ST, APT PH2, MIAMI BEACH, FL, 33139, 1435, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 25 SE 2ND AVENUE, SUITE 550 #679, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-06-07 Address c/o white and williamsllp, 7 times square, suite 2900, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2023-09-08 2024-06-07 Address 1201 20TH ST, APT PH2, MIAMI BEACH, FL, 33139, 1435, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-06-07 Address 7 times square ste 2900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-03-08 2023-09-08 Address 7 times square ste 2900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-03-08 2023-09-08 Address c/o white and williamsllp, 7 times square, suite 2900, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2016-06-16 2023-03-08 Address 885 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-16 2023-03-08 Address C/O LECLAIRRYAN, 885 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240607002735 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230908001901 2023-09-08 BIENNIAL STATEMENT 2022-06-01
230308001168 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
160616000625 2016-06-16 APPLICATION OF AUTHORITY 2016-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4684878100 2020-07-17 0202 PPP 250 GREENWICH ST FL 46, NEW YORK, NY, 10007
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51767
Loan Approval Amount (current) 51767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52333.5
Forgiveness Paid Date 2021-08-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State